LATCHMORE PLACE (G.X.) LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-12-31

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HINCH

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER POULTER / 17/10/2014

View Document

24/08/1524 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR MARK VINCENT HIGSON

View Document

28/06/1528 June 2015 DIRECTOR APPOINTED MRS GEMMA JANE REYNOLDS

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR DAVID WALTER POULTER

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HINCH

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM HOLLY VIEW MILLER PLACE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QQ

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN FREDERICK HINCH / 19/01/2015

View Document

17/09/1417 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESS

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESS

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD DODD / 15/08/2012

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER POULTER / 21/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS ALAN PRESS / 21/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HINCH / 21/07/2010

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1/3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 1/3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 ALTER MEM AND ARTS 15/01/99

View Document

22/01/9922 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/986 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

21/07/9821 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company